M.C. CONSTRUCTION EQUIPMENT LIMITED

Address:
Unit 39 Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JB

M.C. CONSTRUCTION EQUIPMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03108168. The registration start date is September 29, 1995. The current status is Active.

Company Overview

Company Number 03108168
Company Name M.C. CONSTRUCTION EQUIPMENT LIMITED
Registered Address Unit 39 Sheraton Business Centre, Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-09-29
Account Category SMALL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-10-27
Returns Last Update 2015-09-29
Confirmation Statement Due Date 2021-10-13
Confirmation Statement Last Update 2020-09-29
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
28923 Manufacture of equipment for concrete crushing and screening and roadworks

Office Location

Address UNIT 39 SHERATON BUSINESS CENTRE, WADSWORTH ROAD
PERIVALE
Post Town GREENFORD
County MIDDLESEX
Post Code UB6 7JB

Companies with the same location

Entity Name Office Address
MATLOCK HOMES LIMITED Unit 39 Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JB
METROPOLITAN BASEMENTS LIMITED Unit 39 Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JB

Companies with the same post code

Entity Name Office Address
RANCO ( LONDON ) LTD Unit 17 Sheraton Business Centre, Wadsworth Close, Perivale Middlesex, UB6 7JB, United Kingdom
RANAUTA INTERIORS LTD Unit 15 Sheraton Business Centre, Wadsworth Close, Perivale, UB6 7JB, England
8 BARTRAMS CLOSE LIMITED Unit 39 Sheraton Business Centre, Wadsworth Close, Greenford, UB6 7JB, United Kingdom
IMPERIAL AUTO SOLUTION LTD Unit 8 Sheraton Business Centre, Wadsworth Close, Perivale, Greenford, UB6 7JB, England
SEATING MASTER LIMITED 15-17 Sheraton Business Centre Wadsworth Road, Perivale, Greenford, UB6 7JB, United Kingdom
LONDON EYE LIFESTYLE MAGAZINE LIMITED Unit 20c Sheraton Business Center Wadsworth Road, Perivale, Greenford, UB6 7JB, England
MAHESHWARI MAHASABHA UK Yard 39a Wadsworth Close, Off Wadsworth Road, Perivale, Middlesex, UB6 7JB
SAKI SNACKS LIMITED Unit 14 Sheraton Business Centre, Wadsworth Road, Greenford, Middlesex, UB6 7JB
HURRICANE PRINT LTD Unit 11 Sheraton Business Centre, Wandsworth Close, Perivale, Greenford, UB6 7JB, England
SAKI PROPERTIES LIMITED 14 Sheraton Business Centre, Wadsworth Close, Perivale, Middlesex, UB6 7JB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MARRON, Paul Martin Director (Active) 1 The Garlands Peterborough Road, Harrow, Middlesex, HA1 3DY October 1972 /
29 September 1995
British /
U.K.
Company Director
MARRON, Colin Joseph Secretary (Resigned) 91 Boston Gardens, Brentford, Middlesex, TW8 9LR /
29 September 1995
/
MARRON, Patrick Aloysious Secretary (Resigned) 13 Littleton Road, Harrow, Middlesex, HA1 3SY /
30 September 2003
/
COUTTS, Greig Director (Resigned) 4, West Hill Downe, Orpington, Kent, BR6 7JJ September 1948 /
29 September 1995
British /
United Kingdom
Director
DOYLE, Betty June Nominee Director (Resigned) 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN June 1936 /
29 September 1995
British /
DWYER, Daniel John Nominee Director (Resigned) 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST April 1941 /
29 September 1995
British /
MARRON, Catherine Director (Resigned) Georgian House, 13 Littleton Road, Harrow, Middlesex, England, HA1 3SY February 1942 /
30 September 2014
Irish /
England
Company Director
MARRON, Colin Joseph Director (Resigned) 91 Boston Gardens, Brentford, Middlesex, TW8 9LR September 1964 /
29 September 1995
British /
United Kingdom
Finance Director
MARRON, Patrick Aloysious Director (Resigned) 13 Littleton Road, Harrow, Middlesex, HA1 3SY May 1942 /
30 September 2003
Irish /
Company Director
MARRON, Sandra Marie Director (Resigned) 22 Lindfield Road, Ealing, London, W5 1QR July 1963 /
29 September 1995
Irish /
Director

Competitor

Search similar business entities

Post Town GREENFORD
Post Code UB6 7JB
Category construction
SIC Code 28923 - Manufacture of equipment for concrete crushing and screening and roadworks
Category + Posttown construction + GREENFORD

Improve Information

Please provide details on M.C. CONSTRUCTION EQUIPMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches